(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-01-23
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-23
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-21
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 238a Kingsway Dunmurry Belfast BT17 9AE. Change occurred on 2022-03-09. Company's previous address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-09-28
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-09-28
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-09-28) of a secretary
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-21
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2021-01-14) of a secretary
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-01-14
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-14
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-17: 4.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-25
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-22
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-22
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Greenmount House Woodside Road Ind Est Woodside Road Ballymena County Antrim BT42 4PT Northern Ireland on 2012-06-04
filed on: 4th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-22
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Lisburn Road Belfast Co.Antrim BT9 6AF on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-09
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 26th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-22
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-22
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 22nd, April 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-03-04
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Greenmount House Woodside Road Industrial Estate Woodside Road Ballymena BT42 4PT on 2010-03-04
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gmk Property Management Ltd 2Nd Floor 2 Market Place Carrickfergus Co Antrim BT38 7AW on 2010-02-25
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
(371S(NI)) 22/05/09 annual return shuttle
filed on: 6th, June 2009
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/05/08 annual accts
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/12/08 annual accts
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(371S(NI)) 22/05/08 annual return shuttle
filed on: 23rd, June 2008
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2007-06-26 Change of dirs/sec
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-06-20 Change of dirs/sec
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(17 pages)
|